M & R ENTERTAINMENT LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L5 9UB

Company number 03877477
Status Active
Incorporation Date 15 November 1999
Company Type Private Limited Company
Address 17 BOX STUDIOS, BOUNDARY STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L5 9UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period shortened from 5 April 2016 to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of M & R ENTERTAINMENT LIMITED are www.mrentertainment.co.uk, and www.m-r-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Edge Hill Rail Station is 2.5 miles; to Brunswick Rail Station is 3 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R Entertainment Limited is a Private Limited Company. The company registration number is 03877477. M R Entertainment Limited has been working since 15 November 1999. The present status of the company is Active. The registered address of M R Entertainment Limited is 17 Box Studios Boundary Street Liverpool Merseyside United Kingdom L5 9ub. The company`s financial liabilities are £97.75k. It is £23.69k against last year. And the total assets are £13k, which is £-16.37k against last year. MUTCH, Anthony Leonard is a Secretary of the company. MUTCH, Anthony Leonard is a Director of the company. MUTCH, Pauline is a Director of the company. ROTHWELL, Anthony is a Director of the company. ROTHWELL, Catherine is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director PICHILINGI, Dave John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


m & r entertainment Key Finiance

LIABILITIES £97.75k
+31%
CASH n/a
TOTAL ASSETS £13k
-56%
All Financial Figures

Current Directors

Secretary
MUTCH, Anthony Leonard
Appointed Date: 15 November 1999

Director
MUTCH, Anthony Leonard
Appointed Date: 15 November 1999
74 years old

Director
MUTCH, Pauline
Appointed Date: 23 May 2007
75 years old

Director
ROTHWELL, Anthony
Appointed Date: 15 November 1999
73 years old

Director
ROTHWELL, Catherine
Appointed Date: 23 May 2007
73 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 15 November 1999
Appointed Date: 15 November 1999

Director
PICHILINGI, Dave John
Resigned: 25 August 2005
Appointed Date: 05 December 2002
62 years old

Persons With Significant Control

Mr Anthony Rothwell
Notified on: 15 November 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & R ENTERTAINMENT LIMITED Events

05 Jan 2017
Previous accounting period shortened from 5 April 2016 to 31 March 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
21 Oct 2016
Satisfaction of charge 10 in full
21 Oct 2016
Satisfaction of charge 9 in full
03 Aug 2016
Registration of charge 038774770013, created on 14 July 2016
...
... and 75 more events
07 Dec 1999
New director appointed
07 Dec 1999
New secretary appointed
07 Dec 1999
Director resigned
07 Dec 1999
Secretary resigned
15 Nov 1999
Incorporation

M & R ENTERTAINMENT LIMITED Charges

14 July 2016
Charge code 0387 7477 0013
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Ground and first floors. The royal institution. Colquitt…
14 July 2016
Charge code 0387 7477 0012
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 17 boundary street, liverpool L5 9UB. (Title number:…
14 July 2016
Charge code 0387 7477 0011
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 17 boundary street. Liverpool. L5 9UB. (Title number:…
1 December 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 21 October 2016
Persons entitled: Bank of Scotland PLC
Description: Part of the royal institution colquitt street liverpool…
1 December 2010
Legal charge
Delivered: 8 December 2010
Status: Satisfied on 21 October 2016
Persons entitled: Bank of Scotland PLC
Description: 17 boundary street liverpool fixed charge all buildings &…
29 September 2010
Debenture
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2005
Legal mortgage
Delivered: 22 September 2005
Status: Satisfied on 8 January 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 57 catherine street liverpool. With the…
3 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 18 January 2012
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: All that f/h premises k/a the hype bar (formerley k/a as…
3 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: Property k/a the royal institution colquitt street…
5 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 18 January 2012
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/Hold land and buildings on south easterly side of back…
3 April 2000
Debenture
Delivered: 11 April 2000
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…